- Company Overview for DAIJO HOLDINGS LIMITED (10437450)
- Filing history for DAIJO HOLDINGS LIMITED (10437450)
- People for DAIJO HOLDINGS LIMITED (10437450)
- More for DAIJO HOLDINGS LIMITED (10437450)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 May 2024 | PSC04 | Change of details for Mrs Rebecca Shaw as a person with significant control on 23 May 2024 | |
23 May 2024 | PSC04 | Change of details for Mr Nicholas Brian Shaw as a person with significant control on 23 May 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
14 Dec 2023 | AD01 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 14 December 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
17 May 2023 | PSC01 | Notification of Rebecca Shaw as a person with significant control on 31 July 2022 | |
17 May 2023 | PSC04 | Change of details for Mr Nicholas Brian Shaw as a person with significant control on 31 July 2022 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
13 May 2022 | PSC04 | Change of details for Mr Nicholas Brian Shaw as a person with significant control on 27 September 2019 | |
12 May 2022 | PSC07 | Cessation of Rebecca Shaw as a person with significant control on 27 September 2019 | |
12 May 2022 | PSC04 | Change of details for Mrs Rebecca Shaw as a person with significant control on 12 May 2022 | |
12 May 2022 | PSC04 | Change of details for Mr Nicholas Brian Shaw as a person with significant control on 12 May 2022 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
13 Jan 2021 | RP04CS01 | Second filing of Confirmation Statement dated 10 May 2020 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Oct 2020 | AD01 | Registered office address changed from 55a Cordys Lane Felixstowe IP11 0UD England to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 14 October 2020 | |
10 May 2020 | CS01 |
10/05/20 Statement of Capital gbp 145
|
|
07 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
30 Oct 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
26 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2019 | AA | Micro company accounts made up to 31 October 2018 |